ML20204H432
| ML20204H432 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 08/04/1986 |
| From: | Ebneter S NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| To: | Opeka J CONNECTICUT YANKEE ATOMIC POWER CO. |
| Shared Package | |
| ML20204H437 | List: |
| References | |
| NUDOCS 8608080117 | |
| Download: ML20204H432 (2) | |
See also: IR 05000213/1986019
Text
1
i
..
AUG 04 1993
..
Docket No. 50-213
License No. OPR-61
Connecticut Yankee Atomic Power Co.
ATTN:
Mr. J. F. Opeka
Senior Vice President - Nuclear
Engineering and Operations Group
P. O. Box 270
Hartford, Connecticut 06101
Gentlemen:
Subject: Inspection Report No. 50-213/86-19
This refers to the routine safety inspection conducted by Mr. Paul H. Bissett
of this office on July 7 - 11, 1986, at the Haddam Neck Plant in Haddam, Con-
necticut of activities authorized by NRC License No. DPR-61 and to the discus-
sions of our findings held by Mr. P. Bissett with Mr. J. H. Ferguson and other
members of your staff at the conclusion of the inspection.
Areas examined during this inspection are described in the NRC Region I In-
spection Report which is enclosed with this letter. Within these areas, the
inspection consisted of selective examinations of procedures and representative
records, interviews with personnel, and observations by the inspector.
Based on the results of this inspection, it appears that one of your activities
was not conducted in full compliance with NRC requirements, as set forth in the
Notice of Violation, enclosed herewith as Appendix A.
This violation has been
categorized by severity level in accordance with the revised NRC Enforcement
Policy (10 CFR 2, Appendix C) published in the Federal Register Notice (49 FR 8583) dated March 8, 1984. You are required to respond to this letter and in
preparing your response, you should follow the instructions in Appendix A.
The responses directed by this letter and the accompanying Notice are not
subject to the clearance procedures of the Office of Management and Budget as
required by the Paperwork Reduction Act of 1980, PL 96-511.
Your cooperation with us in this matter is appreciated.
Sincerely,
Original Signed ByI
Lee H. Bettenh lusen
M Stewart D. Ebneter, Director
,}
Division of Reactor Safety
Enclosure:
1. Appendix A, Notice of Violation
/gh0
2. NRC Region I Inspection Report Number 50-213/86-19
) b\\
OFFICIAL RECORD COPY
IR HN 86-19 - 0001.0.0
(
8608080117 860804
07/29/86
ADOCK 05000213
O
..
Connecticut Yankee Atomic
2
..
Power Co.
cc:
R. Graves, Plant Superintendent
D. O. Nordquist, Manager of Quality Assurance
R. T. Laudenat, Manager, Generation Facilities Licensing
E. J. Mroczka, Vice President, Nuclear Operations
Gerald Garfield, Esquire
Vandana Mathur, McGraw-Hill Publications (2 copies) (FINAL SALP REPORT ONLY)
Public Document Room (POR)
local Public Document Room (LPDR)
Nuclear Safety Information Center (NSIC)
NRC Resident Inspector
State of Connecticut
bec w/ encl:
Region I Docket Room (with concurrences)
Management Assistant, DRMA (w/o encl)
Section Chief, DRP
M. McBride, RI, Pilgrim
J. Shedlosky, SRI, Millstone 1&2
T. Rebelowski, SRI, Millstone 3
J. Akstulewicz, LPM, NRR
Robert J. Bores, DRSS
s; W
e
RI:DR
RI:DRS
RI:DRS
R D
Eb['3
Bisset klm
J. Johnson
Bettenhausen
ter
07/g86
07/,0/86
07/3 /86
07/
86
7
0FFICIAL RECORD COPY
IR HN 86-19 - 0002.1.0
07/29/86
a